Advanced company searchLink opens in new window

ROMANOFF INVESTMENTS LTD

Company number 08594929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2021 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2021 WU15 Notice of final account prior to dissolution
02 Jan 2020 AD01 Registered office address changed from 4 Low Moor Road Lincoln LN6 3JY to 82 st John Street London EC1M 4JN on 2 January 2020
31 Dec 2019 WU04 Appointment of a liquidator
01 Nov 2019 COCOMP Order of court to wind up
12 Sep 2019 TM01 Termination of appointment of Ray Arthur Trew as a director on 18 July 2016
24 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
31 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
06 Jul 2015 AA Full accounts made up to 30 September 2014
08 Mar 2015 MR01 Registration of charge 085949290001, created on 26 February 2015
02 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Oct 2014 AP01 Appointment of Mr Simon James Breen as a director on 1 August 2014
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10,000
18 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
18 Jun 2014 AP01 Appointment of Mr Luke Michael Negus-Hill as a director
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 TM01 Termination of appointment of Konstantin Nemchukov as a director
01 Apr 2014 AP01 Appointment of Mr Ray Trew as a director
01 Apr 2014 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 1 April 2014
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)